FLOORBOX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Registration of charge 105109320004, created on 2025-02-24

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

27/11/2427 November 2024 Cancellation of shares. Statement of capital on 2024-08-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-08-30

View Document

26/09/2426 September 2024 Cessation of Joe Rafic Otayek as a person with significant control on 2024-08-30

View Document

15/07/2415 July 2024 Registration of charge 105109320003, created on 2024-07-08

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Change of details for Mr John Roger Davy as a person with significant control on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/12/2214 December 2022 Notification of Joe Rafic Otayek as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Cessation of Istabraq Holding Ltd as a person with significant control on 2022-12-01

View Document

25/11/2225 November 2022 Change of details for Mr John Roger Davy as a person with significant control on 2017-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from Together Accounting Ltd 17-19 st Georges Street Norwich Norfolk NR3 1AB England to 2 Minns Crescent Poringland Norwich NR14 7GR on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from 2 Minns Crescent Poringland Norwich NR14 7GR England to 17-19 st. Georges Street Norwich NR3 1AB on 2021-07-12

View Document

07/07/217 July 2021 Registration of charge 105109320002, created on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISTABRAQ HOLDING LTD

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105109320001

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER DAVY / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LITTLE / 26/04/2018

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105109320001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM TOGETHER ACCOUNTING LTD 17-19 ST GEORGES STREET NORWICH NORFOLK NR3 1AB ENGLAND

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 17-19 ST GEORGES STREET NORWICH NORFOLK NR3 1AB ENGLAND

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 17-19 ST GEORGES STREET NORWICH NORFOLK NR3 1AB ENGLAND

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM DE VERE HOUSE 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE ENGLAND

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM DEVERE HOUSE 90 SAINT FAITHS LANE NORWICH NORFOLK NR1 1NE ENGLAND

View Document

05/12/165 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company